Company NameElectrotech (Europe) Limited
DirectorRudolf Meroni
Company StatusActive
Company Number03595115
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Rudolf Meroni
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Management Services Limited (Corporation)
StatusCurrent
Appointed21 June 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameEurocom International Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
British Virgin Isl
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence AddressSomerset House 40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Eurocom International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,487
Cash£35,700
Current Liabilities£6,213

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
8 May 2023Cessation of Eurocom International Limited as a person with significant control on 30 April 2023 (1 page)
8 May 2023Notification of London (Uk) Limited as a person with significant control on 30 April 2023 (2 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
11 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 April 2017Termination of appointment of Eurocom International Limited as a director on 30 March 2017 (1 page)
10 April 2017Termination of appointment of Eurocom International Limited as a director on 30 March 2017 (1 page)
11 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF England on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Appointment of Telemark Management Services Limited as a secretary (2 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Appointment of Telemark Management Services Limited as a secretary (2 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 August 2011Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 19 August 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Appointment of Dr Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Eurocom International Limited on 1 October 2009 (2 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages)
13 July 2010Appointment of Dr Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 August 2008Return made up to 03/07/08; full list of members (3 pages)
8 August 2008Return made up to 03/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 October 2007Return made up to 03/07/07; no change of members (6 pages)
5 October 2007Return made up to 03/07/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 July 2006Return made up to 03/07/06; full list of members (6 pages)
14 July 2006Return made up to 03/07/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 July 2005Return made up to 03/07/05; full list of members (6 pages)
24 July 2005Return made up to 03/07/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
17 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
17 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 April 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
16 April 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
25 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 July 2002Return made up to 03/07/02; full list of members (6 pages)
10 July 2002Return made up to 03/07/02; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
26 March 2001Accounts made up to 31 July 1999 (7 pages)
26 March 2001Accounts made up to 31 July 2000 (8 pages)
26 March 2001Accounts made up to 31 July 1999 (7 pages)
26 March 2001Accounts made up to 31 July 2000 (8 pages)
25 July 2000Ad 17/07/98--------- £ si 999@1 (2 pages)
25 July 2000Ad 17/07/98--------- £ si 999@1 (2 pages)
25 July 2000Return made up to 03/07/00; full list of members (6 pages)
25 July 2000Return made up to 03/07/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: somerset house temple street birmingham B2 5DN (1 page)
14 April 2000Registered office changed on 14/04/00 from: somerset house temple street birmingham B2 5DN (1 page)
13 December 1999Return made up to 03/07/99; full list of members (8 pages)
13 December 1999Return made up to 03/07/99; full list of members (8 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
3 July 1998Incorporation (11 pages)
3 July 1998Incorporation (11 pages)